DHM PLASTICS LIMITED
Overview
| Company Name | DHM PLASTICS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00547743 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DHM PLASTICS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DHM PLASTICS LIMITED located?
| Registered Office Address | Aliaxis St. Peters Road PE29 7DA Huntingdon England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DHM PLASTICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARLEY EXTRUSIONS LIMITED | Apr 14, 1955 | Apr 14, 1955 |
What are the latest accounts for DHM PLASTICS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DHM PLASTICS LIMITED?
| Last Confirmation Statement Made Up To | May 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 29, 2025 |
| Overdue | No |
What are the latest filings for DHM PLASTICS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Matthew Richard Aldridge as a secretary on Apr 22, 2026 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ian Charles Mcnair as a secretary on Apr 22, 2026 | 1 pages | TM02 | ||||||||||
Appointment of Mr Matthew Richard Aldridge as a director on Apr 22, 2026 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Paul James Duggan on Aug 01, 2025 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Ian Charles Mcnair on Aug 01, 2025 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Registered office address changed from Dickley Lane Lenham Maidstone Kent ME17 2DE to Aliaxis St. Peters Road Huntingdon PE29 7DA on Jun 25, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Confirmation statement made on May 29, 2024 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||||||
Termination of appointment of Mark Glen Andrews as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Frankie Bernard Eugene Thielen as a director on May 03, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fabien Gauthier-Lafaye as a director on May 03, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 40 pages | AA | ||||||||||
Statement of capital on Jun 24, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mark Glen Andrews as a director on Apr 06, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul James Duggan as a director on Apr 06, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Warwick Denis Mitton as a director on Mar 23, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 40 pages | AA | ||||||||||
Who are the officers of DHM PLASTICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALDRIDGE, Matthew Richard | Secretary | St. Peters Road PE29 7DA Huntingdon Aliaxis England | 347996370001 | |||||||
| ALDRIDGE, Matthew Richard | Director | St. Peters Road PE29 7DA Huntingdon Aliaxis England | England | British | 347978490001 | |||||
| DUGGAN, Paul James | Director | St. Peters Road PE29 7DA Huntingdon Aliaxis England | United Kingdom | British | 260697970001 | |||||
| ARNOLD, Keith James | Secretary | 4 Hillcrest The Green Horsted Keynes RH17 7AD Haywards Heath West Sussex | British | 1268330002 | ||||||
| DIX, Susan Margaret | Secretary | Dickley Lane Lenham ME17 2DE Maidstone Kent | 149799440001 | |||||||
| MCNAIR, Ian Charles | Secretary | St. Peters Road PE29 7DA Huntingdon Aliaxis England | 182847220001 | |||||||
| MUSGRAVE, David John Anthony | Secretary | Coppers Fordcombe Road TN11 8DP Penshurst Kent | British | 28436740001 | ||||||
| PERKINS, Ian Lea | Secretary | Kent House Gallants Lane, East Farleigh ME15 0LH Maidstone Kent | British | 97287640002 | ||||||
| SORENSEN, Phillip Alan | Secretary | Three Gables TN8 6AJ Edenbridge Kent | British | 806340001 | ||||||
| THOMAS, Ian Leslie | Secretary | 54 Sunningdale Avenue Radcliffe M26 3WJ Manchester Greater Manchester | British | 77414280002 | ||||||
| ANDERSON, David Joseph | Director | 6 Queens Gate Saville Park HX3 0EQ Halifax West Yorkshire | England | British | 125777090001 | |||||
| ANDREWS, Mark Glen | Director | Lenham ME17 2DE Maidstone Dickley Lane Kent United Kingdom | England | British | 271281410001 | |||||
| BENTLEY, Ashley Jacinda | Director | Dickley Lane Lenham ME17 2DE Maidstone Kent | England | British | 172566390001 | |||||
| BLANCHARD, Brian Michael | Director | Dickley Lane Lenham ME17 2DE Maidstone Kent | England & Wales | British | 41768310002 | |||||
| CAVALIER, Simon James | Director | Court Farm Cottage Church Lane Barham CT4 6PB Canterbury Kent | British | 28266540001 | ||||||
| CHEESMAN, Christopher | Director | Copper Beeches Ox Lane St Michaels TN30 6PE Tenterden Kent | United Kingdom | British | 110649380001 | |||||
| COLE, Martin James | Director | The Parsonage Cranbrook Road Benenden TN17 4ES Cranbrook Kent | British | 28266550001 | ||||||
| DAVIES, William Huw | Director | Dickley Lane ME17 2DE Lenham . Kent United Kingdom | England | British | 182844850001 | |||||
| DE COURSON DE LA VILLENEUVE, Christophe Pierre | Director | Dickley Lane ME17 2DE Lenham . Kent United Kingdom | France | French | 199195700001 | |||||
| DE MAN, Dirk Stefaan Robert Yvonne | Director | Dickley Lane Lenham ME17 2DE Maidstone Kent | Belgium | Belgian | 172569760001 | |||||
| DECUYPERE, Klaas Daniel | Director | Dickley Lane ME17 2DE Lenham . Kent United Kingdom | Belgium | Belgian | 198371170001 | |||||
| ECKERT, Gunnar | Director | Dickley Lane ME17 2DE Lenham . Kent United Kingdom | Germany | German | 182845170001 | |||||
| GAUTHIER-LAFAYE, Fabien | Director | Dickley Lane ME17 2DE Lenham . Kent United Kingdom | Belgium | French | 212716210001 | |||||
| GILBERT, Edward John | Director | 2 Church Field Stanford TN25 6UA Ashford Kent | British | 28266560001 | ||||||
| GISBOURNE, Martin Joseph | Director | Dickley Lane Lenham ME17 2DE Maidstone Kent | England | British | 149785810001 | |||||
| GUYOT, Philippe Georges | Director | Dickley Lane ME17 2DE Lenham . Kent United Kingdom | France | French | 207324910001 | |||||
| HALL, David Graham | Director | Hook Farm Bunce Common Road RH2 8NS Leigh Surrey | England | British | 95446610001 | |||||
| HERBERT, Philip Andrew | Director | Dickley Lane Lenham ME17 2DE Maidstone Kent | Great Britain | British | 149787450002 | |||||
| JAMES, Stanley Carl | Director | Dickley Lane ME17 2DE Lenham . Kent United Kingdom | England | British | 212715700001 | |||||
| LAWSON, Kevin Mackay | Director | Dickley Lane Lenham ME17 2DE Maidstone Kent | England | British | 31151030002 | |||||
| LEACH, Colin David | Director | Dickley Lane Lenham ME17 2DE Maidstone Kent | Belgium | New Zealander | 148215190001 | |||||
| MERTENS, Yves Emile | Director | Dickley Lane Lenham ME17 2DE Maidstone Kent | Belgium | Belgian | 75666490001 | |||||
| MIDY, Frederic Claude | Director | Dickley Lane ME17 2DE Lenham . Kent United Kingdom | France | French | 182845930001 | |||||
| MITTON, Warwick Denis | Director | Dickley Lane Lenham ME17 2DE Maidstone . Kent United Kingdom | United Kingdom | British | 255872430001 | |||||
| MUNRO, Michael Robert | Director | 46 Little Mount Sion TN1 1YP Tunbridge Wells Kent | British | 28266570003 |
Who are the persons with significant control of DHM PLASTICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marley Plastics Limited | Apr 06, 2016 | Dickley Lane Lenham ME17 2DE Maidstone Dickley Lane England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0